Massachusetts Bankruptcy Court

Case number: 1:16-bk-11788 - New Bedford Waste Services, LLC - Massachusetts Bankruptcy Court

Case Information
Case title
New Bedford Waste Services, LLC
Chapter
11
Judge
Joan N. Feeney
Filed
05/11/2016
Last Filing
01/08/2019
Asset
Yes
Vol
v
Docket Header

JNTADMN, MEMBER, PlnDue, DsclsDue, NTCAPR, CAPE




United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 16-11788

Assigned to: Judge Joan N. Feeney
Chapter 11
Voluntary
Asset


Date filed:  05/11/2016
341 meeting:  06/07/2016

Debtor

New Bedford Waste Services, LLC

1245 Shawmut Avenue
New Bedford, MA 02746
Tax ID / EIN: 04-3455337

represented by
Harold B. Murphy

Murphy & King, P. C.
One Beacon Street
21st Floor
Boston, MA 02108
(617) 423-0400
Fax : (617)556-8985
Email: [email protected]

Michael K. O'Neil

Murphy & King, Professional Corporation
One Beacon Street
Boston, MA 02108
Email: [email protected]

Assistant U.S. Trustee

John Fitzgerald

Office of the US Trustee
J.W. McCormack Post Office & Courthouse
5 Post Office Sq., 10th Fl, Suite 1000
Boston, MA 02109
represented by
Paula R.C. Bachtell

U.S. Department of Justice
Office of the United States Trustee
John W. McCormack Post Office and Courth
5 Post Office Square, Suite 1000
Boston, MA 02109-3934
(617) 788-0406
Fax : (617) 565-6368
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
02/17/201734Docket Text
Certificate of Service of Notice of Hearing (Re: 22 Objection to Claim) filed by Debtor New Bedford Waste Services, LLC (Attachments: # 1 Notice of Hearing) (O'Neil, Michael) (Entered: 02/17/2017)
02/15/201733Docket Text
Order dated 2/15/17 Re: 22 Objection to Claim 49 of Claimant Small Business Term Loans, Inc. d/b/a BFS Capital. SMALL BUSINESS TERM LOANS, INC. D/B/A BFS CAPITAL SHALL FILE ITS MOTION TO DETERMINE SECURED STATUS, SEE FED. R. BANK. P. 3012, OR ITS MOTION TO TEMPORARILY ALLOW ITS CLAIM, SEE FED. R. BANKR. P. 3018(A), BY FEBRUARY 28, 2017 AT NOON. ANY OBJECTIONS TO EITHER MOTION SHALL BE FILED BY MARCH 7, 2017 AT 4:30 P.M. (lkaine, Usbc) (Entered: 02/15/2017)
02/15/201732Docket Text
Hearing Continued to 3/16/2017 at 10:00 AM at Boston Courtroom 1, 12th Floor, 5 Post Office Square, Boston, MA 02109 Re: 22 Objection to Claim 49 of Claimant Small Business Term Loans, Inc. d/b/a BFS Capital. (lkaine, Usbc) (Entered: 02/15/2017)
02/14/201731Docket Text
Order dated 2/14/17 Re: 22 Objection to Claim 49 of Claimant Small Business Term Loans, Inc. d/b/a BFS Capital. HEARING HELD. FOR THE REASONS STATED ON THE RECORD, A CONTINUED HEARING SHALL BE HELD ON MARCH 16, 2017 AT 10:00 A.M. (lkaine, Usbc) (Entered: 02/15/2017)
02/09/201730Docket Text
Response to Debtor's Objection to Claim with certificate of service filed by Creditor Small Business Term Loans, Inc. d/b/a BFS Capital Re: 22 Objection to Claim 49 of Claimant Small Business Term Loans, Inc. d/b/a BFS Capital. filed by Debtor New Bedford Waste Services, LLC. (O'Neil, Michael) (Cunningham, Keith) (Entered: 02/09/2017)
02/01/2017Docket Text
Receipt of filing fee for Assignment of Claim(16-11788) [claims,assign] ( 25.00). Receipt Number 16098304, amount $ 25.00 (re: Doc# 29) (U.S. Treasury) (Entered: 02/01/2017)
02/01/201729Docket Text
Joint
Assignment of Claim Transfer Agreement 3001 (e) 2 Transferor: Allan Smith, CPA (Claim No: 39 Amount: 123043.06) To Transferee: Argo Partners with Waiver of Notice
[Transfer Fee Amount $25]
(Gold, Matthew) (Entered: 02/01/2017)
01/11/201728Docket Text
Certificate of Service of Notice of Hearing (Re: 22 Objection to Claim) filed by Debtor New Bedford Waste Services, LLC (O'Neil, Michael) (Entered: 01/11/2017)
01/09/201727Docket Text
Hearing Scheduled for 2/14/2017 at 11:30 AM at Boston Courtroom 1, 12th Floor, 5 Post Office Square, Boston, MA 02109 Re: 22 Objection to Proof of Claim #49 of Claimant Small Business Term Loans, Inc. d/b/a BFS Capital filed by Debtor New Bedford Waste Services, LLC. Responses due by 2/9/2017 at 04:30 PM. (pd) (Entered: 01/09/2017)
01/09/201726Docket Text
Certificate of Service (Re: 22 Objection to Claim) filed by Debtor New Bedford Waste Services, LLC (O'Neil, Michael) (Entered: 01/09/2017)